California Commercial Investment Group, Inc. is a For-Profit (Business) Corporation located in Prescott, AZ. Established on July 22, 2020, this corporation is officially registered under the document number 23109290 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1075 Ruth Street, Prescott, AZ 86301, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Courtney Florian from Wake County NC, holding the position of Vice-President; Danielle Hastie from Ventura County CA, serving as the Secretary; Garry Collett from Ventura County CA, serving as the Director; Garry Collett from Ventura County CA, serving as the President; Kim Siegert from Ventura County CA, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 7955 S Priest Dr., Suite 102, Tempe, AZ 85284.
As of the latest update, California Commercial Investment Group, Inc. filed its last annual reports on July 19, 2024
Active
Updated 3/6/2025 2:53:42 AM
California Commercial Investment Group, Inc.
Filing information
Company Name
California Commercial Investment Group, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23109290
Date Filed
July 22, 2020
Company Age
5 years 3 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
07/20/2020
Approval Date
08/25/2020
Original Incorporation Date
06/15/2004
Domicile State
United States
Business Type
Real Estate And Rental And Leasing
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
07/22/2025
The data on California Commercial Investment Group, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/6/2025.
Contact details
Principal Address
1075 Ruth Street
Prescott, AZ 86301
County: Yavapai
Last Updated: 07/19/2024
Prescott, AZ 86301
County: Yavapai
Last Updated: 07/19/2024
Entity Principal Office Address
4530 E. Thousand Oaks Blvd., #100
Westlake Village, CA 91362
Attention: Rachel Thomas
Last Updated: 07/19/2024
County: Ventura
Westlake Village, CA 91362
Attention: Rachel Thomas
Last Updated: 07/19/2024
County: Ventura
Statutory Agent Information
Corporation Service Company
7955 S Priest Dr., Suite 102
Tempe, Az 85284
Attention: Corporation Service Company
Agent Last Updated: 07/19/2024
County: Maricopa
Appointed Status: Active 4/8/2022
Mailing Address: 7955 S Priest Dr., Suite 102, Tempe, Az 85284, USA
7955 S Priest Dr., Suite 102
Tempe, Az 85284
Attention: Corporation Service Company
Agent Last Updated: 07/19/2024
County: Maricopa
Appointed Status: Active 4/8/2022
Mailing Address: 7955 S Priest Dr., Suite 102, Tempe, Az 85284, USA
Officer/Director Details
Courtney Florian
Vice-President
9405 Shadow Oak Way, Raleigh
Wake County, NC 27661
Vice-President
9405 Shadow Oak Way, Raleigh
Wake County, NC 27661
Danielle Hastie
Secretary
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
Secretary
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
Garry Collett
Director
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
Director
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
Garry Collett
President
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
President
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
Kim Siegert
Treasurer
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
Treasurer
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
Lou Mellman
Director
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
Director
4530 E. Thousand Oaks Blvd., #100, Westlake Village
Ventura County, CA 91362
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24071917259912
Filed Date
7/19/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23050216183775
Filed Date
5/2/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22060909108278
Filed Date
6/9/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22040710199966
Filed Date
4/7/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21060409355896
Filed Date
6/4/2021
Status
Approved
Document Type
Application for Authority
Barcode ID
20081815178916
Filed Date
8/18/2020
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
8/18/2020
Barcode ID
20081815178916
Name Type
True Name
Name
California Commercial Investment Group, Inc.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
05/02/2023
Report Year
2021
Filed Date
06/04/2021
Report Year
2022
Filed Date
06/09/2022
Report Year
2024
Filed Date
07/19/2024
Document Images
2024 Annual Report
7/19/2024
2023 Annual Report
5/2/2023
2022 Annual Report
6/9/2022
Statement of Change
4/7/2022
2021 Annual Report
6/4/2021
More...
Other companies in Prescott